logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas John Mckechnie

    Related profiles found in government register
  • Mr Thomas John Mckechnie
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30-34, Reform Street, Dundee, DD1 1RJ, Scotland

      IIF 1
    • icon of address Eastfield, Forgandenny, Perthshire, PH2 9EX, Scotland

      IIF 2
    • icon of address 2 Beswick House, Green Fold Way, Leigh, Lancashire, WN7 3XT, England

      IIF 3 IIF 4 IIF 5
    • icon of address E11, Aspul Court, Moss Industrial Estate, Leigh, Lancashire, WN7 3PT, England

      IIF 8
    • icon of address E11, Aspul Court, Moss Industrial Estate, Leigh, WN7 3PT, England

      IIF 9
    • icon of address E18, Croft Court, Leigh, Lancashire, WN7 3PT

      IIF 10
  • Mckechnie, Thomas John
    British director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, DD1 1AG, Scotland

      IIF 11
    • icon of address 2 Beswick House, Green Fold Way, Leigh, Lancashire, WN7 3XT, England

      IIF 12 IIF 13 IIF 14
    • icon of address E11, Aspul Court, Moss Industrial Estate, Leigh, WN7 3PT, England

      IIF 17
    • icon of address E11, Moss Industrial Estate, Leigh, Lancashire, WN7 3PT, United Kingdom

      IIF 18
    • icon of address E18, Croft Court, Leigh, Lancashire, WN7 3PT

      IIF 19
    • icon of address E18, Croft Court, Leigh, Lancashire, WN7 3PT, England

      IIF 20
    • icon of address Eastfield, Forgandenny, Perth, PH2 9EX, Scotland

      IIF 21
    • icon of address Cale Lane, New Springs, Wigan, Lancashire, WN2 1JT

      IIF 22
    • icon of address Cale Lane, New Springs, Wigan, WN2 1JT, England

      IIF 23
  • Mckechnie, Thomas John
    British managing director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Niche, Railway Road, Welton Industrial Estate, Blairgowrie, Perthshire, PH10 6EP

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Eastfield, Forgandenny, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -398,505 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ECOTOX LIMITED - 2022-08-30
    icon of address 2 Beswick House, Green Fold Way, Leigh, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -597,534 GBP2024-12-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 2 Beswick House, Green Fold Way, Leigh, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -632,122 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,003,016 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 2 Beswick House, Green Fold Way, Leigh, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,910 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address E18 Croft Court, Leigh, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    80,762 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RIGHIRE LIMITED - 2018-10-24
    SUBSEA A&M LIMITED - 2015-08-10
    SUBSEA FLUIDS LIMITED - 2022-06-14
    icon of address 2 Beswick House, Green Fold Way, Leigh, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    106,524 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ULTRA HPHT LIMITED - 2022-06-14
    icon of address 2 Beswick House, Green Fold Way, Leigh, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,872 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address E11 Aspul Court, Moss Industrial Estate, Leigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Eastfield, Forgandenny, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -398,505 GBP2024-11-30
    Officer
    icon of calendar 2024-02-27 ~ 2024-07-23
    IIF 21 - Director → ME
  • 2
    icon of address E11 Moss Industrial Estate, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,200 GBP2019-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-02-28
    IIF 18 - Director → ME
  • 3
    SUBSEA FLUID TECHNOLOGIES LIMITED - 2014-12-01
    icon of address Macdermid Canning Limited, Cale Lane, New Springs, Wigan, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-10 ~ 2014-10-13
    IIF 22 - Director → ME
  • 4
    icon of address C/o Macdermid Canning Limited Cale Lane, New Springs, Wigan, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2014-10-13
    IIF 24 - Director → ME
  • 5
    SUBSEA FLUIDS GROUP LIMITED - 2020-03-18
    FLUID CHEMISTRY LIMITED - 2014-12-10
    icon of address Cale Lane, New Springs, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    434,770 GBP2019-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2020-03-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,003,016 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-10-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address E18 Croft Court, Leigh, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    80,762 GBP2024-12-31
    Officer
    icon of calendar 2012-02-06 ~ 2012-08-21
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.